About

Registered Number: 04448367
Date of Incorporation: 27/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Fore Royal, Gorley Road, Ringwood, Hampshire, BH24 3LD

 

Deltabond Properties Ltd was founded on 27 May 2002 and are based in Ringwood in Hampshire. This business does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
CS01 - N/A 23 May 2019
PSC07 - N/A 22 May 2019
PSC01 - N/A 22 May 2019
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 May 2016
SH01 - Return of Allotment of shares 22 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 23 May 2012
SH01 - Return of Allotment of shares 15 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 26 May 2010
RESOLUTIONS - N/A 23 March 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 27 May 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
123 - Notice of increase in nominal capital 28 November 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 05 January 2004
225 - Change of Accounting Reference Date 04 December 2003
363s - Annual Return 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.